Company NameIDA Railways Limited
DirectorsIan Stuart Derbyshire and Melanie Anne Derbyshire
Company StatusActive
Company Number03077361
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Stuart Derbyshire
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRowan Cottage
Church Road, Weald
Sevenoaks
Kent
TN14 6LT
Secretary NameMelanie Anne Derbyshire
NationalityBritish
StatusCurrent
Appointed03 December 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage
Church Road, Weald
Sevenoaks
Kent
TN14 6LT
Director NameMelanie Anne Derbyshire
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(3 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage
Church Road, Weald
Sevenoaks
Kent
TN14 6LT
Director NamePeter James Stroudley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Colbert Avenue
Southend On Sea
Essex
SS1 3BH
Secretary NameMr Robert Michael Gore
NationalityBritish
StatusResigned
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone07 802723964
Telephone regionMobile

Location

Registered Address120 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Ian Stuart Derbyshire
99.00%
Ordinary
1 at £1Melanie Anne Derbyshire
1.00%
Ordinary

Financials

Year2014
Net Worth-£22,482
Cash£6,663
Current Liabilities£47,087

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
14 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 July 2021 (4 pages)
16 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
14 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
18 July 2019Confirmation statement made on 4 July 2019 with updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
9 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 September 2014Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom to 120 Pall Mall London SW1Y 5EA on 4 September 2014 (1 page)
4 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom to 120 Pall Mall London SW1Y 5EA on 4 September 2014 (1 page)
4 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Registered office address changed from 123 Pall Mall London SW1Y 5EA United Kingdom to 120 Pall Mall London SW1Y 5EA on 4 September 2014 (1 page)
4 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from Franklin House Greenwich Church Street London SE10 9BJ United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Franklin House Greenwich Church Street London SE10 9BJ United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Franklin House Greenwich Church Street London SE10 9BJ United Kingdom on 8 June 2011 (1 page)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 July 2010Director's details changed for Melanie Anne Derbyshire on 4 July 2010 (2 pages)
31 July 2010Director's details changed for Melanie Anne Derbyshire on 4 July 2010 (2 pages)
31 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Melanie Anne Derbyshire on 4 July 2010 (2 pages)
31 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
31 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 February 2010Registered office address changed from the Barge House 24 Brunswick Quay London SE16 1PY on 11 February 2010 (1 page)
11 February 2010Registered office address changed from the Barge House 24 Brunswick Quay London SE16 1PY on 11 February 2010 (1 page)
31 July 2009Return made up to 04/07/09; full list of members (4 pages)
31 July 2009Return made up to 04/07/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2008Return made up to 04/07/08; full list of members (4 pages)
29 July 2008Return made up to 04/07/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 August 2007Return made up to 04/07/07; full list of members (2 pages)
23 August 2007Return made up to 04/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 August 2006Return made up to 04/07/06; full list of members (7 pages)
8 August 2006Return made up to 04/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 August 2005Return made up to 04/07/05; full list of members (8 pages)
9 August 2005Return made up to 04/07/05; full list of members (8 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 August 2004Return made up to 04/07/04; full list of members (7 pages)
31 August 2004Return made up to 04/07/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 August 2003Return made up to 04/07/03; full list of members (7 pages)
5 August 2003Return made up to 04/07/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 August 2002Return made up to 04/07/02; full list of members (7 pages)
1 August 2002Return made up to 04/07/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
26 April 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 1999Return made up to 04/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
(6 pages)
4 August 1999Return made up to 04/07/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
(6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
7 July 1999Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1999Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1999Full accounts made up to 31 July 1998 (6 pages)
26 May 1999Full accounts made up to 31 July 1998 (6 pages)
23 July 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 July 1998Return made up to 04/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 March 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
25 March 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
13 August 1997Return made up to 04/07/97; full list of members (6 pages)
13 August 1997Return made up to 04/07/97; full list of members (6 pages)
4 April 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: 14 new street london EC2M 4TR (1 page)
17 December 1996Registered office changed on 17/12/96 from: 14 new street london EC2M 4TR (1 page)
17 December 1996Secretary resigned (1 page)
10 September 1996Return made up to 04/07/96; full list of members (6 pages)
10 September 1996Return made up to 04/07/96; full list of members (6 pages)
4 September 1995Accounting reference date notified as 31/07 (1 page)
4 September 1995Accounting reference date notified as 31/07 (1 page)
21 July 1995Secretary resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Secretary resigned;new director appointed (2 pages)
4 July 1995Incorporation (28 pages)
4 July 1995Incorporation (28 pages)